Advanced company searchLink opens in new window

HOTELS4U.COM LIMITED

Company number 04649696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 25 May 2023
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 25 May 2022
05 Apr 2022 LIQ02 Statement of affairs
29 Dec 2021 AD01 Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021
06 Jul 2020 AD01 Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 15 Canada Square Canary Wharf London E14 5GL on 6 July 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-26
22 Jun 2020 AD01 Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to 15 Canada Square Canary Wharf London E14 5GL on 22 June 2020
15 Jun 2020 600 Appointment of a voluntary liquidator
04 Jul 2019 AA Full accounts made up to 30 September 2018
14 Jun 2019 AP01 Appointment of Mr Justin Lee Russell as a director on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of Alan Charles Donald as a director on 14 June 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
21 Nov 2018 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mr Alan Charles Donald as a director on 21 November 2018
16 Aug 2018 AA Full accounts made up to 30 September 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
17 May 2017 AUD Auditor's resignation
03 Apr 2017 AA Full accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
26 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
25 May 2016 AA Full accounts made up to 30 September 2015
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
27 Apr 2015 AA Full accounts made up to 30 September 2014